Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BDL (HEATHROW) HOLDINGS LIMITED
Company Information for

BDL (HEATHROW) HOLDINGS LIMITED

40 BRAND STREET, GLASGOW, G51 1DG,
Company Registration Number
SC197972
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bdl (heathrow) Holdings Ltd
BDL (HEATHROW) HOLDINGS LIMITED was founded on 1999-07-09 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Bdl (heathrow) Holdings Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BDL (HEATHROW) HOLDINGS LIMITED
 
Legal Registered Office
40 BRAND STREET
GLASGOW
G51 1DG
Other companies in G51
 
Filing Information
Company Number SC197972
Company ID Number SC197972
Date formed 1999-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts 
Last Datalog update: 2020-06-06 09:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDL (HEATHROW) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BDL (HEATHROW) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN MCCAFFER
Company Secretary 1999-11-30
STUART JOHN MCCAFFER
Director 1999-11-30
DAVID GEORGE THOMPSON
Director 1999-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART CAMPBELL
Director 2013-05-08 2014-01-17
LOUIS PETER WOODCOCK
Director 1999-11-30 2012-09-09
EWAN CAMPBELL
Director 2000-12-04 2008-12-24
BRIAN MAXWELL SIMMERS
Director 1999-11-30 2000-12-04
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-07-09 1999-08-09
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-07-09 1999-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN MCCAFFER BDL SELECT OPERATIONS LIMITED Company Secretary 2008-05-07 CURRENT 2008-03-29 Liquidation
STUART JOHN MCCAFFER PATEN & CO LIMITED Company Secretary 2008-04-04 CURRENT 1928-01-20 Liquidation
STUART JOHN MCCAFFER PATEN HOTELS LIMITED Company Secretary 2008-04-04 CURRENT 1969-03-28 Liquidation
STUART JOHN MCCAFFER BDL SELECT HOTELS LIMITED Company Secretary 2008-03-07 CURRENT 2007-12-12 Liquidation
STUART JOHN MCCAFFER BDL VENTURES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
STUART JOHN MCCAFFER H.P.M.C. LIMITED Company Secretary 2005-05-31 CURRENT 2000-11-22 Active
STUART JOHN MCCAFFER BDL NOMINEES 2005 LIMITED Company Secretary 2005-02-07 CURRENT 2005-01-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL OPERATIONS LIMITED Company Secretary 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES LIMITED Company Secretary 2000-11-23 CURRENT 2000-10-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL (HEATHROW) LIMITED Company Secretary 1999-05-01 CURRENT 1995-05-26 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL MILTON KEYNES LIMITED Director 2015-09-25 CURRENT 2004-11-24 Liquidation
STUART JOHN MCCAFFER RAMCORE CHATHAM LIMITED Director 2015-05-07 CURRENT 2006-05-15 Dissolved 2018-03-22
STUART JOHN MCCAFFER MBB CONSULTANCY LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
STUART JOHN MCCAFFER BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STUART JOHN MCCAFFER BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL SHETLAND LIMITED Director 2011-11-16 CURRENT 2011-10-17 Liquidation
STUART JOHN MCCAFFER DAIRSIE HOUSE SCHOOL LIMITED Director 2011-11-11 CURRENT 1919-07-18 Dissolved 2013-11-08
STUART JOHN MCCAFFER BDL SELECT OPERATIONS LIMITED Director 2008-05-07 CURRENT 2008-03-29 Liquidation
STUART JOHN MCCAFFER PATEN & CO LIMITED Director 2008-04-04 CURRENT 1928-01-20 Liquidation
STUART JOHN MCCAFFER PATEN HOTELS LIMITED Director 2008-04-04 CURRENT 1969-03-28 Liquidation
STUART JOHN MCCAFFER BDL SELECT HOTELS LIMITED Director 2008-03-07 CURRENT 2007-12-12 Liquidation
STUART JOHN MCCAFFER BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES 2005 LIMITED Director 2005-02-07 CURRENT 2005-01-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES LIMITED Director 2000-11-23 CURRENT 2000-10-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER H.P.M.C. LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active
STUART JOHN MCCAFFER BDL (HEATHROW) LIMITED Director 1999-05-01 CURRENT 1995-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-19DS01Application to strike the company off the register
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE THOMPSON
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES
2019-04-18PSC02Notification of Bdl Nominees Limited as a person with significant control on 2016-04-06
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2019-03-19AC93Order of court - restore and wind up
2017-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-10-12DS01Application to strike the company off the register
2016-07-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 26666.7
2016-07-18AR0102/06/16 ANNUAL RETURN FULL LIST
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 26666.7
2015-07-02AR0102/06/15 ANNUAL RETURN FULL LIST
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-05AA01Current accounting period extended from 31/10/15 TO 30/04/16
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 26666.7
2014-06-02AR0102/06/14 ANNUAL RETURN FULL LIST
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CAMPBELL
2013-09-04RES01ADOPT ARTICLES 04/09/13
2013-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/12
2013-06-14AR0102/06/13 ANNUAL RETURN FULL LIST
2013-06-14CH01Director's details changed for Mr Stuart John Mccaffer on 2013-06-13
2013-05-08AP01DIRECTOR APPOINTED MR STEWART CAMPBELL
2013-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/11
2012-06-06AR0102/06/12 FULL LIST
2011-07-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-07AR0102/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 07/06/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE THOMPSON / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 09/03/2011
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 09/03/2011
2011-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/09
2010-06-03AR0102/06/10 FULL LIST
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/08
2009-06-04363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR EWAN CAMPBELL
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/07
2008-06-13363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 209 GOVAN ROAD GLASGOW G51 1HJ
2007-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/06
2007-06-05363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-06-02363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/05
2005-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-06-09363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/03
2004-01-06419a(Scot)DEC MORT/CHARGE *****
2003-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/10/02
2003-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-06-26363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-03-07288cDIRECTOR'S PARTICULARS CHANGED
2001-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-03-26AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-22SRES13DIVIDEND SHAREHOLDINGS 04/12/00
2000-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-22WRES13SHARES APPROVED 04/12/00
2000-12-22288bDIRECTOR RESIGNED
2000-12-22WRES01ADOPT ARTICLES 04/12/00
2000-12-22WRES01ALTER ARTICLES 04/12/00
2000-12-22WRES13CANCEL SHARES 04/12/00
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: THE EWINGTON HOTEL 132 QUEENS DR GLASGOW LANARKSHIRE G42 8QW
2000-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-06-06288bSECRETARY RESIGNED
2000-06-06288bDIRECTOR RESIGNED
2000-01-20SASHARES AGREEMENT OTC
2000-01-2088(2)RAD 30/11/99--------- £ SI 501895@.1=50189 £ IC 2/50191
1999-12-22225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00
1999-12-10410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-02SRES01ADOPTARTICLES30/11/99
1999-12-02122S-DIV 30/11/99
1999-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BDL (HEATHROW) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BDL (HEATHROW) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-08 Satisfied BDL MANAGEMENT LIMITED
FLOATING CHARGE 1999-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-11-03
Annual Accounts
2012-10-28
Annual Accounts
2011-10-30
Annual Accounts
2010-10-31
Annual Accounts
2009-11-01
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BDL (HEATHROW) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BDL (HEATHROW) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDL (HEATHROW) HOLDINGS LIMITED
Trademarks
We have not found any records of BDL (HEATHROW) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDL (HEATHROW) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BDL (HEATHROW) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BDL (HEATHROW) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BDL (HEATHROW) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BDL (HEATHROW) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.